Search icon

HEALTHCARE SMG IV, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE SMG IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE SMG IV, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: L11000033436
FEI/EIN Number 45-0891128

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14201 Dallas Pkwy, Dallas, TX, 75254, US
Mail Address: 14201 Dallas Pkwy, Dallas, TX, 75254, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENET FLORIDA PHYSICIAN SERVICES, L.L.C. Managing Member -
MACK KRISTINA A Secretary 14201 Dallas Pkwy, Dallas, TX, 75254
TENET FLORIDA, INC. Manager -
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111643 SUNRISE SLEEP DIAGNOSTICS EXPIRED 2011-11-16 2016-12-31 - 1445 ROSS AVENUE, SUITE 1400, DALLAS, TX, 75202

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-08-02 HEALTHCARE SMG IV, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 14201 Dallas Pkwy, Dallas, TX 75254 -
CHANGE OF MAILING ADDRESS 2020-03-27 14201 Dallas Pkwy, Dallas, TX 75254 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000352890 ACTIVE 1000000928999 BROWARD 2022-07-18 2032-07-20 $ 585.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
LC Name Change 2021-08-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State